Search icon

J. D. LEWIS CONSTRUCTION CO., INC.

Company Details

Name: J. D. LEWIS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 991382
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS C. ABBOTT Chief Executive Officer 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5137 ABBOTT ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1985-12-09 1993-02-24 Address POB 439, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116206 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
930224002341 1993-02-24 BIENNIAL STATEMENT 1992-12-01
B297423-4 1985-12-09 CERTIFICATE OF INCORPORATION 1985-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612532 0213600 1986-09-24 5745 BIG TREE ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1986-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-10-15
Abatement Due Date 1986-10-18
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 2
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260402 A08
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 2
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260402 C04
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-10-15
Abatement Due Date 1986-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-10-15
Abatement Due Date 1986-10-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-10-15
Abatement Due Date 1986-10-18
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State